BLACKCURVE SOLUTIONS LIMITED

Company Documents

DateDescription
01/08/241 August 2024 Appointment of a voluntary liquidator

View Document

01/08/241 August 2024 Statement of affairs

View Document

01/08/241 August 2024 Registered office address changed from The Beechings Castle Nurseries Chipping Campden Gloucestershire GL55 6JT England to The Silverworks, 67-71 Northwood Street Jewellery Quarter Birmingham B3 1TX on 2024-08-01

View Document

01/08/241 August 2024 Resolutions

View Document

26/04/2426 April 2024 Confirmation statement made on 2024-04-20 with no updates

View Document

21/09/2321 September 2023 Accounts for a small company made up to 2022-12-31

View Document

02/05/232 May 2023 Confirmation statement made on 2023-04-20 with updates

View Document

28/04/2328 April 2023 Notification of a person with significant control statement

View Document

28/04/2328 April 2023 Cessation of Philip Thomas Huthwaite as a person with significant control on 2023-02-01

View Document

03/04/233 April 2023 Statement of capital following an allotment of shares on 2023-03-29

View Document

01/03/231 March 2023 Statement of capital following an allotment of shares on 2023-02-01

View Document

14/02/2314 February 2023 Resolutions

View Document

14/02/2314 February 2023 Memorandum and Articles of Association

View Document

14/02/2314 February 2023 Resolutions

View Document

14/02/2314 February 2023 Resolutions

View Document

14/02/2314 February 2023 Resolutions

View Document

10/02/2310 February 2023 Termination of appointment of Mercia Fund Management (Nominees) Limited as a director on 2023-02-01

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

13/12/2213 December 2022 Change of details for Mr Philip Thomas Huthwaite as a person with significant control on 2018-02-05

View Document

26/09/2226 September 2022 Accounts for a small company made up to 2021-12-31

View Document

27/04/2227 April 2022 Confirmation statement made on 2022-04-20 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

27/09/2127 September 2021 Accounts for a small company made up to 2020-12-31

View Document

23/06/2123 June 2021 Director's details changed for Mr Philip Thomas Huthwaite on 2021-03-29

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/11/1927 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

27/04/1927 April 2019 29/03/19 STATEMENT OF CAPITAL GBP 1.85285

View Document

12/04/1912 April 2019 CONFIRMATION STATEMENT MADE ON 28/03/19, WITH UPDATES

View Document

12/04/1912 April 2019 CURRSHO FROM 28/02/2020 TO 31/12/2019

View Document

12/04/1912 April 2019 CESSATION OF CHARLES EDWARD HUTHWAITE AS A PSC

View Document

11/04/1911 April 2019 REGISTERED OFFICE CHANGED ON 11/04/2019 FROM UNIT 413 THE PRINT ROOMS 164 - 180 UNION STREET LONDON SE1 0LH ENGLAND

View Document

29/03/1929 March 2019 08/03/19 STATEMENT OF CAPITAL GBP 1.74585

View Document

29/03/1929 March 2019 ADOPT ARTICLES 08/03/2019

View Document

21/03/1921 March 2019 DIRECTOR APPOINTED MR CARLES FERRER ROQUETA

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

04/12/184 December 2018 05/10/18 STATEMENT OF CAPITAL GBP 1.3107

View Document

19/11/1819 November 2018 ADOPT ARTICLES 05/10/2018

View Document

14/11/1814 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

13/11/1813 November 2018 DIRECTOR APPOINTED MR MARTIN FINCHAM

View Document

11/07/1811 July 2018 REGISTERED OFFICE CHANGED ON 11/07/2018 FROM 14 GAINSBOROUGH HOUSE BATTLE BROOK DRIVE CHIPPING CAMPDEN GLOUCESTERSHIRE GL55 6JX UNITED KINGDOM

View Document

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 28/03/18, WITH UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

15/02/1815 February 2018 01/02/18 STATEMENT OF CAPITAL GBP 1.08571

View Document

15/02/1815 February 2018 05/02/18 STATEMENT OF CAPITAL GBP 1.2857

View Document

15/02/1815 February 2018 SUB-DIVISION 01/02/18

View Document

14/02/1814 February 2018 CORPORATE DIRECTOR APPOINTED MERCIA FUND MANAGEMENT (NOMINEES) LIMITED

View Document

09/02/189 February 2018 ADOPT ARTICLES 01/02/2018

View Document

28/11/1728 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

13/06/1713 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP THOMAS HUTHWAITE / 09/05/2017

View Document

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

13/10/1613 October 2016 CURRSHO FROM 31/03/2017 TO 28/02/2017

View Document

29/03/1629 March 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information